COMPU-QUOTE INC.

Address: 3600 Rhodes Drive, Windsor, ON N8W 5A4

COMPU-QUOTE INC. (Corporation# 4367383) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4367383
Business Number 101080596
Corporation Name COMPU-QUOTE INC.
Registered Office Address 3600 Rhodes Drive
Windsor
ON N8W 5A4
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
Colleen Mikuce 31260 S. Rathje Road, Peotone IL 60468, United States
Reid French Jr. 2552 Habersham Road, Atlanta GA 30305, United States
Peter Hong 45 Daneswood Road, Toronto ON M4N 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-01 current 3600 Rhodes Drive, Windsor, ON N8W 5A4
Name 2006-06-01 current COMPU-QUOTE INC.
Status 2012-12-14 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-12-04 2012-12-14 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2006-06-01 2012-12-04 Active / Actif

Activities

Date Activity Details
2012-12-14 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2006-06-01 Amalgamation / Fusion Amalgamating Corporation: 3462722.
Section:
2006-06-01 Amalgamation / Fusion Amalgamating Corporation: 4356624.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Compu-quote Inc. 4510 Rhodes Drive, Bldg. 400, Windsor, ON N8W 5C2

Office Location

Address 3600 RHODES DRIVE
City WINDSOR
Province ON
Postal Code N8W 5A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Primelink Affinity Association of Canada 3600 Rhodes Drive, Windsor, ON N8W 5A7 2004-03-09
6026605 Canada Inc. 3600 Rhodes Drive, Windsor, ON N8W 5A4 2002-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ats Applied Tech Systems Inc. 3630 Rhodes Drive, Windsor, ON N8W 5A4 2006-07-18
Clarke Hudson Technology Ltd. 3630 Rhodes Drive, Windsor, ON N8W 5A4 2000-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Akruti Investment Ltd. 1232 Kamloops Street, Windsor, ON N8W 0B1 2020-12-01
Infincan Inc. 1516 Seneca St, Windsor, ON N8W 1A3 2019-08-30
10604801 Canada Inc. 1341 Tecumseh Rd. East, Windsor, ON N8W 1B9 2018-01-29
11829181 Canada Inc. 1430 Tecumseh Road East, Windsor, ON N8W 1C1 2020-01-07
A&a Associates Printing and Design Inc. 1490 Tecumseh Rd East, Windsor, ON N8W 1C1 2009-05-13
Sunshine Printing and Sign Ltd. 1666 Tecumseh E., Windsor, ON N8W 1C5 2020-05-26
9679901 Canada Ltd. 200-2425 Tecumseh Rd. E, Windsor, ON N8W 1E6 2016-04-01
Next Level Smoke Shop & Convenience Limited 2224 Cadillac St, Windsor, ON N8W 1G6 2020-12-15
9553029 Canada Inc. 3675 Tecumseh Rd E, Windsor, ON N8W 1H8 2015-12-16
9440313 Canada Inc. Kiosk3-3675 Tecumseh Road E, Windsor, ON N8W 1H8 2015-09-15
Find all corporations in postal code N8W

Corporation Directors

Name Address
Colleen Mikuce 31260 S. Rathje Road, Peotone IL 60468, United States
Reid French Jr. 2552 Habersham Road, Atlanta GA 30305, United States
Peter Hong 45 Daneswood Road, Toronto ON M4N 3J7, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8W 5A4

Similar businesses

Corporation Name Office Address Incorporation
Quote-part Holding Inc. 339, Rue Du Golf, ГЋle Bizard, QC H9C 2X2 1998-11-27
Les Systemes Compu-globe Cgs Inc. 2810 De Miniac, St-laurent, QC H4S 1K9 1981-05-26
Compu-graphiques S. Powell Inc. 10 Larochelle, Kirkland, QC H9H 3S6 1981-11-12
Electro Compu-ram Inc. 67 Pointe Langlois, Laval, QC H7L 3J4 1983-06-17
Services D'informatique Compu-source Inc. 320 Caledonia Avenue, Dorval, QC H9S 2Y2 1981-02-12
Compu-dynamics Consultants Inc. 76 Boul. Graham, Mont-royal, QC H3P 2C1 1987-02-27
Just Quote Me Inc. 114 Pendrith St., Toronto, ON M6G 1R7 2008-09-12
Quote 100 Inc. 1543, Montarville, St.bruno, QC J3V 3T8 1984-07-17
Dial A Quote Inc. 481 Lakeview Drive, Kenora, ON P9N 3P5 2001-10-25
Islandology Inc. 120 Carlton Street, Quote 305, Toronto, ON M5A 4K2 2016-12-22

Improve Information

Please comment or provide details below to improve the information on COMPU-QUOTE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.